BROADWAY PROPERTY (WORCESTER) LTD

Company Documents

DateDescription
14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Termination of appointment of Harjit Minhas as a director on 2022-07-07

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from County House St. Marys Street Worcester WR1 1HB England to 4 Clews Road Redditch B98 7st on 2022-03-30

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASZE MINHAS

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM UNIT 6 & 7 CANAL SIDE OFFICE COMPLEX LOWESMOOR WHARF WORCESTER WR1 2RS UNITED KINGDOM

View Document

26/03/1826 March 2018 CESSATION OF SANTOKH SINGH MINHAS AS A PSC

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR SANTOKH MINHAS

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR HARJIT MINHAS / 26/03/2018

View Document

09/03/189 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company